BARWELL CONSULTING LIMITED

Register to unlock more data on OkredoRegister

BARWELL CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC099278

Incorporation date

27/05/1986

Size

Small

Contacts

Registered address

Registered address

C/O Mackie, 21 Cleveden Gardens, Glasgow G12 0PUCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1986)
dot icon15/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon30/04/2025
Voluntary strike-off action has been suspended
dot icon01/04/2025
First Gazette notice for voluntary strike-off
dot icon20/03/2025
Application to strike the company off the register
dot icon18/06/2024
Registered office address changed from 97 West Regent Street Glasgow G2 2BA Scotland to 21 C/O Mackie 21 Cleveden Gardens Glasgow G12 0PU on 2024-06-18
dot icon18/06/2024
Registered office address changed from 21 C/O Mackie 21 Cleveden Gardens Glasgow G12 0PU Scotland to C/O Mackie 21 Cleveden Gardens Glasgow G12 0PU on 2024-06-18
dot icon09/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon28/03/2024
Accounts for a small company made up to 2023-09-30
dot icon18/04/2023
Termination of appointment of Shane Hugh Maryon Gough as a director on 2023-04-14
dot icon18/04/2023
Change of details for Barwell Plc as a person with significant control on 2023-04-18
dot icon05/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon03/04/2023
Accounts for a small company made up to 2022-09-30
dot icon04/04/2022
Accounts for a small company made up to 2021-09-30
dot icon30/03/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon03/03/2022
Appointment of Mr Alexander Charles Gordon Mackie as a secretary on 2022-03-03
dot icon03/03/2022
Termination of appointment of Lily Alison Baxter as a secretary on 2022-03-03
dot icon21/06/2021
Accounts for a small company made up to 2020-09-30
dot icon31/03/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon01/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon23/12/2019
Accounts for a small company made up to 2019-09-30
dot icon10/10/2019
Registered office address changed from Sterling House 20 Renfield Street Glasgow G2 5AP to 97 West Regent Street Glasgow G2 2BA on 2019-10-10
dot icon01/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon15/03/2019
Accounts for a small company made up to 2018-09-30
dot icon03/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon03/01/2018
Accounts for a small company made up to 2017-09-30
dot icon30/03/2017
Confirmation statement made on 2017-03-30 with updates
dot icon03/01/2017
Full accounts made up to 2016-09-30
dot icon20/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon20/04/2016
Register(s) moved to registered inspection location C/O Macroberts Llp Capella 60 York Street Glasgow G2 8JX
dot icon20/04/2016
Register inspection address has been changed to C/O Macroberts Llp Capella 60 York Street Glasgow G2 8JX
dot icon21/12/2015
Full accounts made up to 2015-09-30
dot icon25/11/2015
Termination of appointment of Francis Patrick Vere Barker as a director on 2015-11-25
dot icon24/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon24/04/2015
Director's details changed for Mr Alexander Charles Gordon Mackie on 2015-04-23
dot icon04/02/2015
Full accounts made up to 2014-09-30
dot icon01/10/2014
Termination of appointment of Hazel Christina Kirkpatrick as a secretary on 2014-09-23
dot icon01/10/2014
Appointment of Mrs Lily Alison Baxter as a secretary on 2014-09-23
dot icon10/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon26/02/2014
Full accounts made up to 2013-09-30
dot icon18/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon11/04/2013
Full accounts made up to 2012-09-30
dot icon10/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon02/04/2012
Full accounts made up to 2011-09-30
dot icon07/04/2011
Full accounts made up to 2010-09-30
dot icon06/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon11/06/2010
Full accounts made up to 2009-09-30
dot icon07/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon09/07/2009
Director appointed mr peter bishop
dot icon25/06/2009
Full accounts made up to 2008-09-30
dot icon02/04/2009
Return made up to 30/03/09; full list of members
dot icon11/12/2008
Secretary appointed mrs hazel christina kirkpatrick
dot icon11/12/2008
Appointment terminated director lynne bennie
dot icon11/12/2008
Appointment terminated secretary lynne bennie
dot icon11/08/2008
Resolutions
dot icon18/06/2008
Full accounts made up to 2007-09-30
dot icon21/04/2008
Return made up to 30/03/08; full list of members
dot icon10/05/2007
Full accounts made up to 2006-09-30
dot icon04/04/2007
Return made up to 30/03/07; full list of members
dot icon02/05/2006
Full accounts made up to 2005-09-30
dot icon06/04/2006
Return made up to 30/03/06; full list of members
dot icon20/04/2005
Full accounts made up to 2004-09-30
dot icon19/04/2005
Return made up to 30/03/05; full list of members
dot icon10/05/2004
Full accounts made up to 2003-09-30
dot icon07/04/2004
Return made up to 30/03/04; full list of members
dot icon09/04/2003
Full accounts made up to 2002-09-30
dot icon07/04/2003
Return made up to 30/03/03; full list of members
dot icon02/05/2002
Full accounts made up to 2001-09-30
dot icon22/04/2002
Return made up to 30/03/02; full list of members
dot icon16/05/2001
Full accounts made up to 2000-09-30
dot icon04/04/2001
Return made up to 30/03/01; full list of members
dot icon02/05/2000
Full accounts made up to 1999-09-30
dot icon31/03/2000
Return made up to 30/03/00; full list of members
dot icon03/04/1999
Return made up to 30/03/99; full list of members
dot icon08/03/1999
Full accounts made up to 1998-09-30
dot icon19/05/1998
Full accounts made up to 1997-09-30
dot icon07/04/1998
Return made up to 30/03/98; full list of members
dot icon01/05/1997
Full accounts made up to 1996-09-30
dot icon01/04/1997
Return made up to 30/03/97; full list of members
dot icon30/04/1996
Full accounts made up to 1995-09-30
dot icon02/04/1996
Return made up to 30/03/96; full list of members
dot icon01/09/1995
Secretary's particulars changed
dot icon19/04/1995
Accounts for a small company made up to 1994-06-30
dot icon07/04/1995
Accounting reference date extended from 30/06 to 30/09
dot icon07/04/1995
Return made up to 30/03/95; full list of members
dot icon23/02/1995
New director appointed
dot icon24/01/1995
Registered office changed on 24/01/95 from: 141 west george street glasgow G2 2JJ
dot icon22/04/1994
Return made up to 30/03/94; full list of members
dot icon22/04/1994
Accounts for a small company made up to 1993-06-30
dot icon21/04/1993
Return made up to 30/03/93; full list of members
dot icon20/04/1993
Secretary resigned;new secretary appointed
dot icon11/03/1993
Director resigned
dot icon22/02/1993
Full accounts made up to 1992-06-30
dot icon26/05/1992
Full accounts made up to 1991-06-30
dot icon10/04/1992
Return made up to 30/03/92; no change of members
dot icon24/09/1991
Auditor's resignation
dot icon01/08/1991
Director resigned
dot icon06/06/1991
Return made up to 29/05/91; full list of members
dot icon06/06/1991
Return made up to 31/12/90; full list of members
dot icon31/05/1991
Registered office changed on 31/05/91 from: 30 gordon street glasgow G1 3PU
dot icon16/04/1991
Full accounts made up to 1990-03-31
dot icon01/04/1991
Accounting reference date extended from 31/03 to 30/06
dot icon17/05/1990
Ad 30/03/90--------- £ si 230000@1=230000 £ ic 205500/435500
dot icon09/05/1990
Memorandum and Articles of Association
dot icon09/05/1990
Nc inc already adjusted 30/03/90
dot icon09/05/1990
Resolutions
dot icon09/05/1990
Resolutions
dot icon09/05/1990
Resolutions
dot icon01/02/1990
Full accounts made up to 1989-03-31
dot icon01/02/1990
Return made up to 31/12/89; full list of members
dot icon12/06/1989
Miscellaneous
dot icon01/06/1989
Miscellaneous
dot icon01/06/1989
Resolutions
dot icon01/06/1989
Resolutions
dot icon01/06/1989
Resolutions
dot icon27/04/1989
Miscellaneous
dot icon27/04/1989
Miscellaneous
dot icon27/04/1989
Return made up to 31/12/88; full list of members
dot icon27/04/1989
Full accounts made up to 1988-03-31
dot icon18/03/1989
Secretary resigned;new secretary appointed
dot icon30/12/1988
New director appointed
dot icon28/07/1988
Return made up to 22/05/87; full list of members
dot icon28/07/1988
Registered office changed on 28/07/88 from: 30 gordon street glasgow G1 3PW
dot icon15/07/1988
Registered office changed on 15/07/88 from: strathendrick house buchanan castle drymen glasgow
dot icon19/05/1988
Full accounts made up to 1987-03-31
dot icon14/07/1987
New director appointed
dot icon14/07/1987
Secretary resigned;new secretary appointed
dot icon14/07/1987
New director appointed
dot icon14/07/1987
New director appointed
dot icon14/07/1987
New director appointed
dot icon21/05/1987
Certificate of change of name
dot icon21/05/1987
Memorandum and Articles of Association
dot icon13/05/1987
Resolutions
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/08/1986
Registered office changed on 08/08/86 from: 24 castle street edinburgh EH2 3HT
dot icon08/08/1986
New secretary appointed;new director appointed
dot icon08/08/1986
Secretary resigned;director resigned
dot icon21/05/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£19,203.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
30/03/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
4
1.93M
-
0.00
19.20K
-
2023
4
1.93M
-
0.00
19.20K
-

Employees

2023

Employees

4 Ascended- *

Net Assets(GBP)

1.93M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.20K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bishop, Peter
Director
01/07/2009 - Present
10
Bennie, Lynne Haig
Director
01/03/1995 - 17/11/2008
2
Bennie, Lynne Haig
Secretary
19/04/1993 - 17/11/2008
10
Mackie, Alexander Charles Gordon
Secretary
24/02/1989 - 19/04/1993
1
Mackie, Alexander Charles Gordon
Secretary
03/03/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BARWELL CONSULTING LIMITED

BARWELL CONSULTING LIMITED is an(a) Dissolved company incorporated on 27/05/1986 with the registered office located at C/O Mackie, 21 Cleveden Gardens, Glasgow G12 0PU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BARWELL CONSULTING LIMITED?

toggle

BARWELL CONSULTING LIMITED is currently Dissolved. It was registered on 27/05/1986 and dissolved on 15/07/2025.

Where is BARWELL CONSULTING LIMITED located?

toggle

BARWELL CONSULTING LIMITED is registered at C/O Mackie, 21 Cleveden Gardens, Glasgow G12 0PU.

What does BARWELL CONSULTING LIMITED do?

toggle

BARWELL CONSULTING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BARWELL CONSULTING LIMITED have?

toggle

BARWELL CONSULTING LIMITED had 4 employees in 2023.

What is the latest filing for BARWELL CONSULTING LIMITED?

toggle

The latest filing was on 15/07/2025: Final Gazette dissolved via voluntary strike-off.